Harley Finishings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-11-30 | |
Trade Debtors | £1,336,251 | -10.28% |
Employees | £29 | 0% |
Total assets | £890,839 | +18.74% |
HUCKVALE COWELL CONSTRUCTION LTD
Company type |
Private Limited Company, Active |
Company Number |
07079039 |
Record last updated |
Sunday, September 8, 2024 8:23:52 AM UTC |
Official Address |
8 Unit Patrick Farm Meriden Road Hampton-In-Arden Bickenhill
There are 3 companies registered at this street
|
Locality |
Bickenhill |
Region |
Solihull, England |
Postal Code |
B920LT
|
Sector |
Painting |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 22, 2021 |
Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Mar 22, 2021 |
Resignation of 3 people: a woman, a person and a man
|  |
Registry |
Dec 22, 2020 |
Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (50-75%)
|  |
Registry |
Dec 22, 2020 |
Resignation of 2 people: a man and a woman
|  |
Registry |
Apr 6, 2016 |
Two appointments: a woman and a man,: a woman and a man
|  |
Financials |
Aug 12, 2014 |
Annual accounts
|  |
Registry |
Dec 10, 2013 |
Annual return
|  |
Financials |
Jul 25, 2013 |
Annual accounts
|  |
Registry |
Jun 25, 2013 |
Change of registered office address
|  |
Registry |
Dec 10, 2012 |
Annual return
|  |
Financials |
Mar 27, 2012 |
Annual accounts
|  |
Registry |
Dec 12, 2011 |
Annual return
|  |
Financials |
Aug 15, 2011 |
Annual accounts
|  |
Registry |
Apr 7, 2011 |
Appointment of a man as Director
|  |
Registry |
Apr 6, 2011 |
Appointment of a man as Construction and Director
|  |
Registry |
Feb 5, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 18, 2011 |
Notification of single alternative inspection location
|  |
Registry |
Dec 14, 2010 |
Return of allotment of shares
|  |
Registry |
Dec 11, 2010 |
Annual return
|  |
Registry |
Jun 15, 2010 |
Company name change
|  |
Registry |
Jun 15, 2010 |
Change of name certificate
|  |
Registry |
Jun 15, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jun 9, 2010 |
Resignation of one Director
|  |
Registry |
Jun 9, 2010 |
Appointment of a woman as Director
|  |
Registry |
May 31, 2010 |
Appointment of a woman as Director 7079...
|  |
Registry |
May 31, 2010 |
Resignation of one Builder and one Director (a man)
|  |
Registry |
Nov 17, 2009 |
Appointment of a man as Director and Builder
|  |